ALPINE LODGE LIMITED

Register to unlock more data on OkredoRegister

ALPINE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227008

Incorporation date

03/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8, 85 South Promenade, Lytham St. Annes, Lancashire FY8 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1988)
dot icon05/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon13/02/2026
Termination of appointment of Norma Dickinson as a director on 2026-02-09
dot icon15/01/2025
Appointment of Ms Norma Dickinson as a director on 2024-11-28
dot icon15/01/2025
Appointment of Mrs June Mavis Mccandish as a director on 2024-11-28
dot icon15/01/2025
Appointment of Mr Frank Wilfred Mccandish as a director on 2024-11-28
dot icon15/01/2025
Appointment of Mrs Catherine Mary Huggett as a director on 2024-11-28
dot icon15/01/2025
Termination of appointment of Christine Margaret Kirkpatrick as a director on 2024-11-28
dot icon06/11/2024
Micro company accounts made up to 2024-08-30
dot icon29/02/2024
Registered office address changed from P.O. Box 8 Alpine Lodge 85 South Promenade St. Annes on Sea Lancashire FY8 1WD United Kingdom to Flat 8, 85 South Promenade Lytham St. Annes Lancashire FY8 1WD on 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-08-30
dot icon14/06/2023
Micro company accounts made up to 2022-08-31
dot icon17/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon21/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon10/02/2023
Registered office address changed from P.O. Box 8 Alpine Lodge 85 South Promenade St. Annes on Sea FY8 1WD to P.O. Box 8 Alpine Lodge 85 South Promenade St. Annes on Sea Lancashire FY8 1WD on 2023-02-10
dot icon23/03/2022
Micro company accounts made up to 2021-08-31
dot icon11/03/2022
Appointment of Mrs Samantha Angela Jackson as a director on 2022-03-07
dot icon11/03/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/03/2022
Termination of appointment of Alan Charles Martin Cantor as a director on 2021-08-17
dot icon25/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-08-31
dot icon17/03/2020
Confirmation statement made on 2020-02-11 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-08-31
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-08-31
dot icon30/04/2018
Termination of appointment of Peter Phillips as a director on 2018-04-24
dot icon09/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon21/11/2016
Termination of appointment of Judith Hartley as a director on 2016-06-24
dot icon30/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Alan Thorpe Good as a director on 2015-10-26
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/03/2016
Appointment of Mr Thomas Bond as a director on 2016-01-25
dot icon16/02/2016
Appointment of Mr Malcom Asquith as a director on 2016-02-09
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon06/03/2015
Termination of appointment of James Eversley Bond as a director on 2014-06-27
dot icon07/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/05/2013
Appointment of Mr Peter Phillips as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon20/03/2013
Director's details changed for Alan Charles Martin Cantor on 2013-03-19
dot icon20/03/2013
Termination of appointment of Kenneth Bryant as a director
dot icon20/03/2013
Termination of appointment of Cicely Phillips as a director
dot icon17/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon04/01/2012
Termination of appointment of James Bond as a secretary
dot icon26/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Appointment of Mr James Eversley Bond as a secretary
dot icon16/09/2011
Appointment of Mrs Christine Margaret Kirkpatrick as a director
dot icon16/09/2011
Termination of appointment of John Kent as a secretary
dot icon16/09/2011
Termination of appointment of Kathleen Kent as a director
dot icon16/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/03/2011
Director's details changed for Miss Judith Hartley on 2011-02-11
dot icon15/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/03/2010
Director's details changed for Cicely Phillips on 2010-02-11
dot icon16/03/2010
Director's details changed for Alan Charles Martin Cantor on 2010-02-11
dot icon16/03/2010
Director's details changed for Kathleen Kent on 2010-02-11
dot icon16/03/2010
Director's details changed for Kenneth John Bryant on 2010-02-11
dot icon16/03/2010
Director's details changed for Alan Thorpe Good on 2010-02-11
dot icon16/03/2010
Director's details changed for James Eversley Bond on 2010-02-11
dot icon24/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon04/03/2009
Return made up to 11/02/09; full list of members
dot icon04/03/2009
Location of debenture register
dot icon27/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/04/2008
Return made up to 11/02/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/03/2007
Return made up to 11/02/07; full list of members
dot icon20/03/2006
Return made up to 11/02/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon17/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon11/02/2005
Return made up to 11/02/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon05/02/2004
Return made up to 11/02/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon11/05/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon09/02/2003
Return made up to 11/02/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon04/03/2002
Return made up to 11/02/02; full list of members
dot icon04/03/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon27/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon06/02/2001
Return made up to 13/02/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-08-31
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon25/02/2000
Return made up to 13/02/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-08-31
dot icon15/02/1999
Return made up to 13/02/99; change of members
dot icon08/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon11/11/1998
Director's particulars changed
dot icon28/10/1998
Accounts for a small company made up to 1998-08-31
dot icon14/05/1998
Return made up to 13/02/98; no change of members
dot icon14/05/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon20/11/1997
Accounts for a small company made up to 1997-08-31
dot icon12/03/1997
Return made up to 13/02/97; full list of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon18/11/1996
Accounts for a small company made up to 1996-08-31
dot icon02/03/1996
Return made up to 13/02/96; full list of members
dot icon29/11/1995
Accounts for a small company made up to 1995-08-31
dot icon30/08/1995
Director's particulars changed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Return made up to 13/02/95; no change of members
dot icon10/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Return made up to 13/02/94; change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-08-31
dot icon22/06/1993
Director resigned;new director appointed
dot icon08/03/1993
Return made up to 13/02/93; full list of members
dot icon22/12/1992
Full accounts made up to 1992-08-31
dot icon12/03/1992
Director resigned;new director appointed
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Full accounts made up to 1991-08-31
dot icon25/02/1992
Return made up to 13/02/92; change of members
dot icon04/09/1991
Accounts for a small company made up to 1990-08-31
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon31/05/1991
Return made up to 23/01/91; no change of members
dot icon04/03/1991
Director resigned;new director appointed
dot icon21/02/1990
Accounts for a small company made up to 1989-08-31
dot icon21/02/1990
Return made up to 13/02/90; full list of members
dot icon29/11/1989
New director appointed
dot icon29/11/1989
Secretary resigned
dot icon29/11/1989
Registered office changed on 29/11/89 from:\rear 43 crystal road blackpool lancashire FY1 6BS
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon18/09/1989
Director resigned
dot icon14/06/1989
Return made up to 31/12/88; full list of members
dot icon12/08/1988
Accounting reference date extended from 99/99 to 31/08
dot icon09/06/1988
Particulars of mortgage/charge
dot icon19/05/1988
Resolutions
dot icon03/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Gary
Director
18/02/2003 - 04/07/2004
-
Clayton, Dennis
Director
27/05/1993 - 23/02/1998
-
Jackson, Samantha Angela
Director
07/03/2022 - Present
2
Asquith, Malcom
Director
09/02/2016 - Present
-
Bond, Thomas
Director
25/01/2016 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE LODGE LIMITED

ALPINE LODGE LIMITED is an(a) Active company incorporated on 03/03/1988 with the registered office located at Flat 8, 85 South Promenade, Lytham St. Annes, Lancashire FY8 1WD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE LODGE LIMITED?

toggle

ALPINE LODGE LIMITED is currently Active. It was registered on 03/03/1988 .

Where is ALPINE LODGE LIMITED located?

toggle

ALPINE LODGE LIMITED is registered at Flat 8, 85 South Promenade, Lytham St. Annes, Lancashire FY8 1WD.

What does ALPINE LODGE LIMITED do?

toggle

ALPINE LODGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALPINE LODGE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-11 with updates.